K.M. CONSULTING (BOLTON) LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

23/06/2323 June 2023 Application to strike the company off the register

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/08/2028 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/08/1921 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

21/09/1821 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/10/113 October 2011 21/02/11 STATEMENT OF CAPITAL GBP 101

View Document

09/05/119 May 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1025 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 15 ALBER MARLE ROAD LYTHAM QUAYS LYTHAM ST ANNES LANCASHIRE FY8 5TJ

View Document

15/10/0815 October 2008 SECRETARY'S CHANGE OF PARTICULARS / AUDREY MERRILLS / 14/08/2008

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MERRILLS / 01/10/2008

View Document

15/10/0815 October 2008 SECRETARY'S CHANGE OF PARTICULARS / AUDREY MERRILLS / 14/08/2008

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MERRILLS / 01/10/2008

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/07/088 July 2008 SECRETARY'S CHANGE OF PARTICULARS / AUDREY MERRILLS / 30/06/2008

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MERRILLS / 30/06/2008

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 15 ALBER MARLE LYTHAM QUAYS LYTHAM ST ANNES LANCASHIRE FY8 5TJ

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MERRILLS / 17/03/2008

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM MEWS COTTAGE 137 MARKLAND HILL HEATON BOLTON LANCASHIRE BL1 5EJ

View Document

17/03/0817 March 2008 SECRETARY'S CHANGE OF PARTICULARS / AUDREY MERRILLS / 17/03/2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/05/048 May 2004 REGISTERED OFFICE CHANGED ON 08/05/04 FROM: 7 WHITTLE HILL EGERTON BOLTON BL7 9XF

View Document

12/03/0412 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/046 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 6 THE HIGHGROVE BOLTON BL1 5PX

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company